Chester
Cheshire
CH4 8AF
Wales
Secretary Name | Suzanne Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 12 months (closed 11 April 2006) |
Role | Marketing |
Correspondence Address | 8 The Serpentine Chester Cheshire CH4 8AF Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Pursglove & Brown Liverpool House Lower Bridge Street Chester Cheshire CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £372,157 |
Cash | £390,145 |
Current Liabilities | £27,153 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2005 | Application for striking-off (1 page) |
5 October 2005 | Return made up to 29/03/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 September 2004 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 June 2003 | Return made up to 29/03/03; full list of members (7 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: hlb kidsons the steam mill steam mill street chester cheshire CH3 5AN (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 June 2002 | Return made up to 29/03/02; full list of members (6 pages) |
4 April 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 June 2001 | Ad 14/03/01--------- £ si 98@1 (2 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Return made up to 29/03/01; full list of members
|
9 May 2000 | Memorandum and Articles of Association (15 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 6-8 underwood street london N1 7JQ (1 page) |
26 April 2000 | Company name changed speed 8226 LIMITED\certificate issued on 27/04/00 (2 pages) |
29 March 2000 | Incorporation (20 pages) |